Company NameMCB Management Consultants Limited
Company StatusDissolved
Company Number05091645
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years, 1 month ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Susanne Laura Barber
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKetchikan
Salmons Lane Thorrington
Colchester
Essex
CO7 8HQ
Secretary NameMrs Susanne Laura Barber
NationalityBritish
StatusClosed
Appointed30 June 2007(3 years, 2 months after company formation)
Appointment Duration14 years (closed 13 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKetchikan
Salmons Lane Thorrington
Colchester
Essex
CO7 8HQ
Director NameCharles Barber
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleManager
Correspondence AddressKetchikan
Salmons Lane,, Thorrington
Colchester
Essex
CO7 8HQ
Director NameHelen Corby
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address141 Dover Road
Northfleet
Kent
DA11 9QX
Director NameMark Edward Christopher Corby
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleManager
Correspondence Address8 Woodfield Ave
Gravesend
Kent
DA11 7QG
Secretary NameCharles Barber
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressKetchikan
Salmons Lane Thorrington
Colchester
Essex
CO7 8HQ
Secretary NameHelen Corby
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Woodfield Ave
Gravesend
Kent
DA11 7QG
Secretary NameMark Edward Christopher Corby
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleLogistics
Correspondence Address141 Dover Road
Northfleet
Kent
DA11 9QX
Director NameMr Mark Corby
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(7 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Dover Road
Northfleet
Gravesend
Kent
DA11 9QX

Location

Registered AddressHurlingham Chambers
61 Station Road
Clacton-On-Sea
Essex
CO15 1SD
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mark Corby
50.00%
Ordinary
1 at £1Susan Laura Barber
50.00%
Ordinary

Financials

Year2014
Net Worth£3,446
Cash£2,301
Current Liabilities£2,897

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

13 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2021First Gazette notice for voluntary strike-off (1 page)
15 April 2021Application to strike the company off the register (1 page)
31 July 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
8 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
4 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
4 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
2 November 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
2 November 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
14 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
14 March 2016Registered office address changed from The Old Cartlodge Warren Farm Great Tey Colchester Essex CO6 1AJ to Hurlingham Chambers 61 Station Road Clacton-on-Sea Essex CO15 1SD on 14 March 2016 (1 page)
14 March 2016Registered office address changed from The Old Cartlodge Warren Farm Great Tey Colchester Essex CO6 1AJ to Hurlingham Chambers 61 Station Road Clacton-on-Sea Essex CO15 1SD on 14 March 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
21 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 May 2014Termination of appointment of Mark Corby as a director (1 page)
21 May 2014Termination of appointment of Mark Corby as a director (1 page)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
31 August 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
31 August 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
12 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
12 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
2 December 2011Appointment of Mr Mark Corby as a director (2 pages)
2 December 2011Appointment of Mr Mark Corby as a director (2 pages)
24 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
4 November 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
4 November 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
12 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Susanne Laura Barber on 31 December 2009 (2 pages)
12 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Susanne Laura Barber on 31 December 2009 (2 pages)
11 March 2010Termination of appointment of Helen Corby as a director (2 pages)
11 March 2010Termination of appointment of Helen Corby as a director (2 pages)
2 December 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
2 December 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
14 April 2009Return made up to 02/04/09; full list of members (4 pages)
14 April 2009Return made up to 02/04/09; full list of members (4 pages)
28 July 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
28 July 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
28 April 2008Return made up to 02/04/08; full list of members (4 pages)
28 April 2008Return made up to 02/04/08; full list of members (4 pages)
17 September 2007Registered office changed on 17/09/07 from: 141 dover road northfleet kent DA11 9QX (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007Registered office changed on 17/09/07 from: 141 dover road northfleet kent DA11 9QX (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007New secretary appointed (2 pages)
17 September 2007Secretary resigned (1 page)
17 September 2007New secretary appointed (2 pages)
17 September 2007Secretary resigned (1 page)
28 August 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
28 August 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
1 May 2007Return made up to 02/04/07; full list of members (7 pages)
1 May 2007Return made up to 02/04/07; full list of members (7 pages)
21 September 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
21 September 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
8 May 2006Return made up to 02/04/06; full list of members (7 pages)
8 May 2006Return made up to 02/04/06; full list of members (7 pages)
19 December 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
19 December 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
16 May 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 May 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005New secretary appointed (2 pages)
11 January 2005Registered office changed on 11/01/05 from: 33 london road, marks tey colchester essex CO6 1DZ (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005New secretary appointed (2 pages)
11 January 2005New secretary appointed (2 pages)
11 January 2005New secretary appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005Registered office changed on 11/01/05 from: 33 london road, marks tey colchester essex CO6 1DZ (1 page)
11 January 2005New director appointed (2 pages)
2 April 2004Incorporation (17 pages)
2 April 2004Incorporation (17 pages)